CF PRINT SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2018-06-07 delete address HARVEST COTTAGE 32 HARROGATE ROAD HAREWOOD LEEDS LS17 9LH
2018-06-07 insert address 10 SPRING MOOR LODGE SPRING LANE KEARBY WETHERBY ENGLAND LS22 4DA
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-06-07 update registered_address
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM HARVEST COTTAGE 32 HARROGATE ROAD HAREWOOD LEEDS LS17 9LH
2018-03-15 delete address 32 Harrogate Road, Harewood, Leeds, LS17 9LH
2018-03-15 insert address 10 Springmoor Lodge, Spring Lane, Kearby, Wetherby, Leeds, LS22 4DA
2018-03-15 update primary_contact 32 Harrogate Road, Harewood, Leeds, LS17 9LH => 10 Springmoor Lodge, Spring Lane, Kearby, Wetherby, Leeds, LS22 4DA
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-08-08 delete contact_pages_linkeddomain pledgemediauk.com
2017-08-08 delete index_pages_linkeddomain pledgemediauk.com
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-09 delete source_ip 87.106.118.178
2016-06-09 insert source_ip 217.160.223.223
2016-01-07 delete address HARVEST COTTAGE 32 HARROGATE ROAD HAREWOOD LEEDS ENGLAND LS17 9LH
2016-01-07 insert address HARVEST COTTAGE 32 HARROGATE ROAD HAREWOOD LEEDS LS17 9LH
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-07 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-09 update statutory_documents 06/12/15 FULL LIST
2015-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE FARRAR / 07/08/2015
2015-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NORMAN FARRAR / 07/08/2015
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 89 The Avenue, Harewood, Leeds, LS17 9LD
2015-09-08 insert address 32 Harrogate Road, Harewood, Leeds, LS17 9LH
2015-09-08 update primary_contact 89 The Avenue, Harewood, Leeds, LS17 9LD => 32 Harrogate Road, Harewood, Leeds, LS17 9LH
2015-09-07 delete address 89 THE AVENUE, HAREWOOD LEEDS WEST YORKSHIRE LS17 9LD
2015-09-07 insert address HARVEST COTTAGE 32 HARROGATE ROAD HAREWOOD LEEDS ENGLAND LS17 9LH
2015-09-07 update registered_address
2015-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 89 THE AVENUE, HAREWOOD LEEDS WEST YORKSHIRE LS17 9LD
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-19 update statutory_documents 06/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-02-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-01-02 update statutory_documents 06/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-07 update statutory_documents 06/12/12 FULL LIST
2012-07-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 06/12/11 FULL LIST
2011-07-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 06/12/10 FULL LIST
2010-09-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 06/12/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE FARRAR / 01/10/2009
2009-06-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-13 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-20 update statutory_documents NEW SECRETARY APPOINTED
2005-12-20 update statutory_documents DIRECTOR RESIGNED
2005-12-20 update statutory_documents SECRETARY RESIGNED
2005-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION